Name: | LEV AND PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2013 (12 years ago) |
Entity Number: | 4409550 |
ZIP code: | 10014 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 666 Greenwich Street, APT 436, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
LEV AND PARTNERS LLC | DOS Process Agent | 666 Greenwich Street, APT 436, New York, NY, United States, 10014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-01 | Address | 666 Greenwich Street, APT 436, New York, NY, 10014, USA (Type of address: Service of Process) |
2018-10-30 | 2023-05-01 | Address | 1425 PARADISE POINT ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2018-03-29 | 2018-10-30 | Address | 1425 PARADISE POINT RD, SOUTHHOD, NY, 11971, USA (Type of address: Registered Agent) |
2015-01-22 | 2018-03-29 | Address | 267 PACIFIC STREET APT 210, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2015-01-22 | 2018-10-30 | Address | 267 PACIFIC STREET APT 210, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501037028 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501005390 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211130000708 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
190415060467 | 2019-04-15 | BIENNIAL STATEMENT | 2017-05-01 |
181030000559 | 2018-10-30 | CERTIFICATE OF CHANGE | 2018-10-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State